Advanced company searchLink opens in new window

ASHMORE PROPERTIES (LONDON) LIMITED

Company number 08554871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 6 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 AD01 Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA to 18 New Canal Salisbury Wiltshire SP1 2AQ on 3 July 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
19 Mar 2019 MR04 Satisfaction of charge 085548710001 in full
19 Mar 2019 MR04 Satisfaction of charge 085548710002 in full
01 Mar 2019 MR01 Registration of charge 085548710004, created on 28 February 2019
01 Mar 2019 MR01 Registration of charge 085548710003, created on 28 February 2019
03 Jan 2019 TM01 Termination of appointment of Stephen Walsh as a director on 14 December 2018
21 Dec 2018 AP01 Appointment of Mrs Sydney Ingram as a director on 17 December 2018
14 Nov 2018 AA Accounts for a small company made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
14 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018